Search icon

RODRIGUEZ CIGAR FACTORY INC.

Company Details

Entity Name: RODRIGUEZ CIGAR FACTORY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2012 (12 years ago)
Document Number: P12000089403
FEI/EIN Number 46-1298398
Address: 113 FITZPATRICK STREET, KEY WEST, FL, 33040
Mail Address: 113 FITZPATRICK STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BOZA EDWARD R Agent 2226 HARRIS AVE, Key West, FL, 33040

Director

Name Role Address
DIFABIO JUANA A Director 113 FITZPATRICK STREET, KEY WEST, FL, 33040
DIFABIO DANIEL PD Director 113 FITZPATRICK STREET, KEY WEST, FL, 33040

President

Name Role Address
DIFABIO JUANA A President 113 FITZPATRICK STREET, KEY WEST, FL, 33040
DIFABIO DANIEL PD President 113 FITZPATRICK STREET, KEY WEST, FL, 33040

Treasurer

Name Role Address
DIFABIO JUANA A Treasurer 113 FITZPATRICK STREET, KEY WEST, FL, 33040
DIFABIO DANIEL PD Treasurer 113 FITZPATRICK STREET, KEY WEST, FL, 33040

Secretary

Name Role Address
DIFABIO JUANA A Secretary 113 FITZPATRICK STREET, KEY WEST, FL, 33040
DIFABIO DANIEL PD Secretary 113 FITZPATRICK STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000240 RODRIGUEZ CIGARS ACTIVE 2013-01-02 2028-12-31 No data 2831 HARRIS AVE., KEY WEST, FL, 33040
G13000000243 RODRIGUEZ FABRICA DE TABACOS ACTIVE 2013-01-02 2028-12-31 No data 113 FITZPATRICK STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-14 BOZA, EDWARD R No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 2226 HARRIS AVE, Key West, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7894157200 2020-04-28 0455 PPP 113 Fitzpatrick Street, KEY WEST, FL, 33040-6514
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39300
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-6514
Project Congressional District FL-28
Number of Employees 6
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 39664.62
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State